Search icon

HERON POND COUNSELING, INC. - Florida Company Profile

Company Details

Entity Name: HERON POND COUNSELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERON POND COUNSELING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Aug 2014 (11 years ago)
Date of dissolution: 09 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: P14000066125
FEI/EIN Number 32-0446606

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 107 Dr. Martin Luther King Jr. Ave, Inverness, FL, 34450, US
Mail Address: PO Box 406, Floral City, FL, 34436, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGSDON IRENE Director P.O.BOX 406, FLORAL CITY, FL, 34436
LOGSDON IRENE Agent 9605 SOUTH CLEARSPRINGS DRIVE, FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 9605 SOUTH CLEARSPRINGS DRIVE, PO Box 406, FLORAL CITY, FL 34436 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 107 Dr. Martin Luther King Jr. Ave, Suite 2, Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2016-03-02 107 Dr. Martin Luther King Jr. Ave, Suite 2, Inverness, FL 34450 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-21
Domestic Profit 2014-08-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State